Document Number: P20000043314
Address: 11001 OLD SAINT AUGUSTINE RD, APT 312, JACKSONVILLE, FL, 32257, US
Date formed: 09 Jun 2020 - 15 May 2021
Document Number: P20000043314
Address: 11001 OLD SAINT AUGUSTINE RD, APT 312, JACKSONVILLE, FL, 32257, US
Date formed: 09 Jun 2020 - 15 May 2021
Document Number: P20000043107
Address: 9719 SAN JOSE BLVD, 5, JACKSONVILLE, FL, 32257
Date formed: 09 Jun 2020
Document Number: L20000158475
Address: 11010 MILL POND CT, JACKSONVILLE, FL, 32257
Date formed: 09 Jun 2020 - 24 Sep 2021
Document Number: L20000158445
Address: 5328 WALKER HORSE DRIVE, JACKSONVILLE, FL, 32257
Date formed: 09 Jun 2020 - 23 Sep 2022
Document Number: L20000158074
Address: 10275 OLD SAINT AUGUSTINE RD, 407, JACKSONVILLE, FL, 32257
Date formed: 09 Jun 2020 - 22 Sep 2023
Document Number: L20000158271
Address: 9252 San Jose Blvd., Unit 1104, Jacksonville, FL, 32257, US
Date formed: 09 Jun 2020 - 22 Sep 2023
Document Number: L20000156787
Address: 4320 SUNBEAM ROAD, APT.618, JACKSONVILLE, FL, 32257, US
Date formed: 08 Jun 2020
Document Number: L20000155687
Address: 3200 HARTLET RD, APT.98, JACKSONVILLE, FL, FL, 32257, US
Date formed: 08 Jun 2020
Document Number: L20000156335
Address: 9776 San Jose Blvd, STE 4, Jacksonville, FL, 32257, US
Date formed: 08 Jun 2020
Document Number: L20000156874
Address: 9310 OLD KINGS ROAD SOUTH, SUITE 702, JACKSONVILLE, FL, 32257
Date formed: 08 Jun 2020
Document Number: L20000153902
Address: 3847 ENGLISH COLONY DR NORTH, JACKSONVILLE, FL, 32257, US
Date formed: 05 Jun 2020 - 23 Sep 2022
Document Number: L20000152950
Address: 5191 HORSE TRACK DR. N, JACKSONVILLE, FL, 32257, US
Date formed: 04 Jun 2020 - 27 Sep 2024
Document Number: L20000151753
Address: 3877 WINDRIDGE CT., JACKSONVILLE, FL, 32257, US
Date formed: 03 Jun 2020
Document Number: P20000040998
Address: 3845 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Date formed: 01 Jun 2020 - 30 Aug 2023
Document Number: L20000146999
Address: 9470 BEAUCLERC COVE LN, JACKSONVILLE, FL, 32257
Date formed: 29 May 2020
Document Number: L20000146662
Address: 11250 OLD ST AUGUSTINE RD, STE 15-231, JACKSONVILLE, FL, 32257, US
Date formed: 29 May 2020
Document Number: L20000145363
Address: 3741 SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257, US
Date formed: 28 May 2020 - 23 Sep 2022
Document Number: L20000144597
Address: 4708 SECRET HARBOR DR, JACKSONVILLE, FL, 32257, UN
Date formed: 28 May 2020 - 22 Sep 2023
Document Number: L20000138270
Address: 11250 Old St. Augustine Rd, JACKSONVILLE, FL, 32257, US
Date formed: 27 May 2020 - 23 Aug 2021
Document Number: M20000004765
Address: TAXACCT, LLC, 9085 BARRISTER CT, JACKSONVILLE, FL, 32257, US
Date formed: 27 May 2020 - 22 Sep 2023
Document Number: P20000039478
Address: 8833 OLD KINGS ROAD SOUTH, APT. 109, JACKSONVILLE, FL, 32257
Date formed: 26 May 2020
Document Number: L20000141188
Address: 9556 Historic Kings Road South, Suite 414, Jacksonville, FL, 32257, US
Date formed: 26 May 2020
Document Number: L20000142556
Address: 10275 OLD ST AUGUSTINE RD, 714, JACKSONVILLE, FL, 32257
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: N20000005579
Address: 4140 GRENSHAW COURT, JACKSONVILLE, FL, 32257
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: P20000039446
Address: 10840 RUTHERFORD CT, JACKSONVILLE, FL, 32257, US
Date formed: 22 May 2020 - 24 Sep 2021
Document Number: P20000038918
Address: 3581 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257, US
Date formed: 22 May 2020
Document Number: L20000139608
Address: 3500 CARDINAL POINT DR, SUITE 2, JACKSONVILLE, FL, 32257, UN
Date formed: 22 May 2020 - 24 Sep 2021
Document Number: L20000140537
Address: 8995 Bensalem Dr, Jacksonville, FL, 32257, US
Date formed: 22 May 2020 - 23 Sep 2022
Document Number: L20000138859
Address: 11250 OLD ST. AUGUSTINE RD., STE. 15-307, JACKSONVILLE, FL, 32257
Date formed: 21 May 2020 - 24 Sep 2021
Document Number: L20000138913
Address: 9521 Shellie Rd, Suite 13, Jacksonville, FL, 32257, US
Date formed: 21 May 2020
Document Number: L20000133793
Address: 3030 HARTLEY ROAD, SUITE 140, JACKSONVILLE, FL, 32257, US
Date formed: 21 May 2020 - 24 Sep 2021
Document Number: L20000136407
Address: 10648 HAMPTON ROAD, JACKSONVILLE, FL, 32257, US
Date formed: 20 May 2020
Document Number: L20000136666
Address: 10732 PACER CT, JACKSONVILLE, FL, 32257
Date formed: 20 May 2020
Document Number: L20000136873
Address: 4901 SUNBEAM RD, JACKSONVILLE, FL, 32257
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: P20000036936
Address: 4103 LAZY HOLLOW LANE NORTH, JACKSONVILLE, FL, 32257, US
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: P20000037931
Address: 9891 SAN JOSE BLVD, SUITE 1, JACKSONVILLE, FL, 32257, UN
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000135406
Address: 11020 Peppermill Lane, JACKSONVILLE, FL, 32257, US
Date formed: 19 May 2020 - 22 Sep 2023
Document Number: P20000037453
Address: 4285 WALNUT BEND, JACKSONVILLE, FL, 32257, US
Date formed: 18 May 2020
Document Number: L20000133923
Address: 3556 DOCKSIDER DR S, JACKSONVILLE, FL, 32257, US
Date formed: 18 May 2020 - 23 Sep 2022
Document Number: P20000037179
Address: 5427 PARKSIDE LAKES DR., JACKSONVILLE, FL, 32257
Date formed: 18 May 2020
Document Number: L20000132739
Address: 5125 HOOD RD, JACKSONVILLE, FL, 32257, UN
Date formed: 18 May 2020 - 23 Sep 2022
Document Number: L20000132180
Address: 4131 Sunbeam Road, JACKSONVILLE, FL, 32257, US
Date formed: 13 May 2020
Document Number: L20000130240
Address: 11029 KNOTTINGBY DR., JACKSONVILLE, FL, 32257
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000130060
Address: 1101 OLD ST AUGUSTINE ROAD, # 1817, JACKSONVILLE, FL, 32257, US
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000128607
Address: 8928 YARMOUTH CT., JACKSONVILLE, FL, 32257, US
Date formed: 12 May 2020
Document Number: L20000128870
Address: 11250 OLD ST AUGUSTINE RD, STE- 15-199, JACKSONVILLE, FL, 32257, UN
Date formed: 12 May 2020 - 23 Sep 2022
Document Number: L20000126843
Address: 3849 MILLPOINT DR., JACKSONVILLE, FL, 32257
Date formed: 11 May 2020 - 24 Sep 2021
Document Number: L20000123917
Address: 2900 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Date formed: 07 May 2020
Document Number: P20000034825
Address: 11225 SHADY GLEN DRIVE, JACKSONVILLE, FL, 32257, US
Date formed: 07 May 2020 - 24 Sep 2021
Document Number: L20000123975
Address: 4574 TEMPLE LAKES DR, JACKSONVILLE, FL, 32257, US
Date formed: 07 May 2020 - 30 Apr 2022